Company NameCastalian Associates Limited
Company StatusDissolved
Company Number06105598
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date18 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason McWatts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Glenfield Road
Balham
London
SW12 0HG
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed14 February 2007(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMatthew Douglas Blackman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address143c Powerscroft Road
London
E5 0PT

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2013Final Gazette dissolved following liquidation (1 page)
18 December 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Return of final meeting in a members' voluntary winding up (15 pages)
18 September 2013Return of final meeting in a members' voluntary winding up (15 pages)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Declaration of solvency (3 pages)
26 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-14
(1 page)
26 November 2012Declaration of solvency (3 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Director's details changed for Jason Mcwatts on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Jason Mcwatts on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Jason Mcwatts on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 January 2010Termination of appointment of Matthew Blackman as a director (1 page)
12 January 2010Termination of appointment of Matthew Blackman as a director (1 page)
16 March 2009Director's change of particulars / jason mcwatts / 01/01/2009 (1 page)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 March 2009Director's Change of Particulars / jason mcwatts / 01/01/2009 / HouseName/Number was: 2, now: flat 2,; Street was: clement house 696A high road, now: 57 alie street; Area was: leytonstone, now: ; Post Code was: E11 3AJ, now: E1 8EB (1 page)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Director's Change of Particulars / jason mcwatts / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 17 northway road, now: clement house 696A high road; Area was: , now: leytonstone; Post Code was: SE5 9AN, now: E11 3AJ; Country was: , now: united kingdom (1 page)
14 March 2008Director's Change of Particulars / matthew blackman / 02/02/2008 / HouseName/Number was: , now: 143C; Street was: 205 hestia house, now: powerscroft road; Area was: city walk, long lane, now: ; Post Code was: SE1 3GS, now: E5 0PT; Country was: , now: united kingdom (1 page)
14 March 2008Director's change of particulars / jason mcwatts / 01/02/2008 (1 page)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / matthew blackman / 02/02/2008 (1 page)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)